- Company Overview for MARRAKECH ( U.K.) LIMITED (03785263)
- Filing history for MARRAKECH ( U.K.) LIMITED (03785263)
- People for MARRAKECH ( U.K.) LIMITED (03785263)
- Charges for MARRAKECH ( U.K.) LIMITED (03785263)
- More for MARRAKECH ( U.K.) LIMITED (03785263)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
09 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
05 Apr 2019 | PSC05 | Change of details for Amt-Sybex Limited as a person with significant control on 6 April 2016 | |
16 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
04 Oct 2018 | PSC05 | Change of details for Amt-Sybex Limited as a person with significant control on 1 October 2018 | |
04 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | |
04 Oct 2018 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
04 Oct 2018 | PSC05 | Change of details for Amt-Sybex Limited as a person with significant control on 1 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 | |
04 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
04 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
04 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
24 Jun 2018 | CH01 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for James Cowan on 15 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
03 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
16 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
16 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
26 May 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
28 Feb 2017 | TM01 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 | |
09 Feb 2017 | AP01 | Appointment of James Cowan as a director on 26 January 2017 | |
09 Dec 2016 | AP01 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 |